Advanced company searchLink opens in new window

CARNETHY HILL RACING CLUB

Company number SC492075

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2019 PSC07 Cessation of John Ryan as a person with significant control on 24 November 2019
27 Nov 2019 TM02 Termination of appointment of John Ryan as a secretary on 24 November 2019
27 Nov 2019 PSC07 Cessation of James Hardie as a person with significant control on 24 November 2019
19 Dec 2018 AA Micro company accounts made up to 31 August 2018
29 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 31 August 2017
01 Dec 2017 AD01 Registered office address changed from 2a King's Stables Road Edinburgh EH1 2JY Scotland to Munro Cottage, Loanstone Penicuik EH26 8PH on 1 December 2017
30 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
21 Nov 2017 TM02 Termination of appointment of James Hardie as a secretary on 15 November 2017
21 Nov 2017 TM02 Termination of appointment of James Hardie as a secretary on 15 November 2017
21 Nov 2017 PSC01 Notification of John Ryan as a person with significant control on 15 November 2017
21 Nov 2017 AP03 Appointment of Mr John Ryan as a secretary on 15 November 2017
21 Nov 2017 AP01 Appointment of Mr John Ryan as a director on 15 November 2017
21 Nov 2017 TM01 Termination of appointment of William John Kirk Gibson as a director on 15 November 2017
21 Nov 2017 PSC07 Cessation of William John Kirk Gibson as a person with significant control on 15 November 2017
13 Mar 2017 AA Micro company accounts made up to 31 August 2016
01 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
19 Jul 2016 AA Micro company accounts made up to 31 August 2015
12 Jul 2016 AD01 Registered office address changed from 25a Stafford Street Edinburgh Midlothian EH3 7BJ to 2a King's Stables Road Edinburgh EH1 2JY on 12 July 2016
15 Dec 2015 AA01 Previous accounting period shortened from 30 November 2015 to 31 August 2015
15 Dec 2015 AR01 Annual return made up to 20 November 2015 no member list
26 Nov 2015 AP03 Appointment of Mr James Hardie as a secretary on 20 November 2015
26 Nov 2015 AP01 Appointment of Mr James Hardie as a director on 20 November 2015
26 Nov 2015 TM02 Termination of appointment of Graham Peter Nash as a secretary on 20 November 2015
26 Nov 2015 TM01 Termination of appointment of Graham Peter Nash as a director on 20 November 2015